Search icon

DESIGN AIR, INC.

Company Details

Entity Name: DESIGN AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P04000069237
FEI/EIN Number 201057641
Address: 3804 N JOHN YOUNG PKWY, UNIT 9, ORLANDO, FL, 32804
Mail Address: 2127 PALM CREST DRIVE, APOPKA, FL, 32712
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SACKS JONATHAN G Agent 2127 PALM CREST DRIVE, APOPKA, FL, 32712

President

Name Role Address
SACKS JONATHAN G President 2127 PALM CREST DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2011-04-29 3804 N JOHN YOUNG PKWY, UNIT 9, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 3804 N JOHN YOUNG PKWY, UNIT 9, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2006-09-05 SACKS, JONATHAN G No data

Documents

Name Date
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101824878 0420600 1987-05-28 3601 SOUTH BANANA RIVER DRIVE, COCOA BEACH, FL, 32931
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-05-28
Case Closed 1987-08-06

Related Activity

Type Referral
Activity Nr 901021030
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-07-10
Abatement Due Date 1987-07-20
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1987-07-10
Abatement Due Date 1987-07-14
Nr Instances 2
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814497201 2020-04-15 0491 PPP 2127 Palm Crest Drive, APOPKA, FL, 32712
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32712-0001
Project Congressional District FL-11
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42567
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State